Search icon

MEDPARENCY LLC

Company claim

Is this your business?

Get access!

Company Details

Name: MEDPARENCY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Apr 2014 (11 years ago)
Entity Number: 4560281
ZIP code: 10504
County: Westchester
Place of Formation: New York
Address: 32 FARAWAY ROAD, ARMONK, NY, United States, 10504

DOS Process Agent

Name Role Address
MEDPARENCY LLC DOS Process Agent 32 FARAWAY ROAD, ARMONK, NY, United States, 10504

History

Start date End date Type Value
2020-06-22 2024-04-01 Address 32 FARAWAY ROAD, ARMONK, NY, 10504, USA (Type of address: Service of Process)
2014-04-10 2020-06-22 Address 464 BEDFORD RD, ARMONK, NY, 10504, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240401039167 2024-04-01 BIENNIAL STATEMENT 2024-04-01
220418002935 2022-04-18 BIENNIAL STATEMENT 2022-04-01
200622000268 2020-06-22 CERTIFICATE OF CHANGE 2020-06-22
200407061102 2020-04-07 BIENNIAL STATEMENT 2020-04-01
140702000390 2014-07-02 CERTIFICATE OF PUBLICATION 2014-07-02

USAspending Awards / Financial Assistance

Date:
2020-06-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
13862.50
Total Face Value Of Loan:
13862.50

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$13,862.5
Date Approved:
2020-06-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$13,862.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$13,946.45
Servicing Lender:
Connecticut Community Bank, National Association
Use of Proceeds:
Payroll: $10,396.5
Utilities: $1,736
Rent: $1,730

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State